Legals pg 11 3-21-19


Legal Notice
Town of Pomfret
 SPECIAL TOWN MEETING
MARCH 28, 2019
The legal voters and citizens qualified to vote in Town Meeting of the Town of Pomfret are hereby warned to meet at the Pomfret Community/Senior Center, 207 Mashamoquet Road, Pomfret, Connecticut on Thursday, March 28, 2019, at 6:30 P.M. to act upon the following articles:
Article 1: To choose a Moderator for said meeting.
 Article 2: To see if the Town will approve a revision to the Conservation Ordinance adopted at a Special Town Meeting of January 13, 1999, revising Article 1 of said Ordinance to state the Board of Selectmen shall establish the Conservation Commission with a total of six (6) members, and two (2) alternates appointed by the First Selectman, with three (3) members appointed to four (4) year terms and three (3) members appointed for three (3) year terms.  A quorum of at least four (4) members must be present to hold a meeting.  A copy of said revised Ordinance is available at the office of the Pomfret Town Clerk, 5 Haven Road, Pomfret, Connecticut.     
Article 3: To see if the Town will approve balance transfers within Capital accounts for finished projects to clear said accounts. Transfers approved by the Board of Selectmen per schedule available at the meeting and copies of which are available at the office of the Pomfret Town Clerk, 5 Haven Road, Pomfret, Connecticut.
Article 4: To see if the Town will approve an additional expenditure of $500,000; to be funded by a USDA Cost Over Run Loan/Grant for the Sanitary Sewer Project; to be used for possible Sewer Project Expenses in addition to those approved at a Special Town Meeting of July 21, 2015.
Article 5: To see if the Town will accept up to three million dollars in additional grant funding for the Transportation Alternatives Grant for anticipated expenses in completing road crossings along the Air Line Trail.  Said funding is in addition to grant monies approved at the Annual Town Meeting of May 17, 2018.
Article 6: To see if the Town will approve the expenditure of $585,000,  from the $4,000,000.00 Appropriation approved by Town Meeting at referendum held on February 5, 2008; with $520,000 to be expended from remaining bond funds and $65,000 from the Pomfret Land Acquisition Fund; for the purchase and acquisition by the Town of Pomfret, of a certain parcel of land at 456 Mashamoquet Road; depicted as Pomfret Assessor’s Map 28, Block D, Lot 009.00; and comprised of approximately 141 acres; from the Frankfurter, Centeri and Grossman families, et al;  in accordance with the terms and conditions of the Purchase and Sale Agreement, dated January 23, 2019, on file in the Pomfret Town Clerk’s Office; and the designation of up to ten acres of said parcel, fronting Mashamoquet Road,  for possible  future municipal use, with the remaining acres in open space    
Article 7: To do any other business proper to come before said meeting.
Dated at Pomfret,
Connecticut,
this 20th Day
of March, 2019
Maureen Nicholson
Patrick McCarthy
Ellsworth Chase
Its Board of Selectmen

Attest:
Cheryl A. Grist,
Town Clerk

March 21, 2019

Legal Notice
Notice of Dissolution
and Notice of Unknown Creditors
NOTICE IS HEREBY GIVEN, pursuant to Section 34-267d of Connecticut  General Statutes, that KC & WJ, LLC a Connecticut Limited Liability Company, having a place of business in the Town of Killingly, County of Windham, and State of Connecticut, has voted to dissolve pursuant to a resolution to dissolve adopted by the Members on March 7, 2019.  A certificate of dissolution has been filed with the Secretary of the State as required by law.  All unknown creditors, if any, of said company are warned to present written claims to Attorney B. Paul Kaplan, Esq., Kaplan and Brennan LLP, 643 Norwich Road, Plainfield, CT 06374, on or before three (3) years from after the publication date of this notice or otherwise these claims will be forever barred as provided by Section 34-267d of the Connecticut General Statutes. Written notice of the claim should include the amount of the claim and brief description upon which the claim is based. Dated at Plainfield, Connecticut this 14th day of March 2019. KC & WJ, LLC, By B. Paul Kaplan, Kaplan and Brennan LLP, its attorney.

March 21, 2019

.

RocketTheme Joomla Templates